logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benomran, Muftah Abdel Karem

    Related profiles found in government register
  • Benomran, Muftah Abdel Karem
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Broughton Hall, Broughton, Skipton, BD23 3AE, England

      IIF 1
  • Benomran, Muftah Abdel Karem
    British businessman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 57 Wyddial Road, Buntingford, Hertfordshire, SG9 9AX, United Kingdom

      IIF 2
  • Benomran, Muftah Abdel Karem
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HT, United Kingdom

      IIF 3
  • Benomran, Muftah Abdel Karem
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton Hall, Skipton, Yorkshire, BD23 3AE, England

      IIF 4
  • Benomran, Muftah Abdel Karem
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Broughton Hall Estate, Skipton, Yorkshire, BD23 3AE, United Kingdom

      IIF 5
    • icon of address 320, Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HT, United Kingdom

      IIF 6
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 7 IIF 8
    • icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 9
  • Benomran, Muftah
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 320, Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HT, United Kingdom

      IIF 11
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 12
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 13
  • Mr Muftah Abdel Karem Benomran
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Broughton Hall, Broughton, Skipton, BD23 3AE, England

      IIF 14
  • Mr Muftah Benomran
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 15
  • Muftah Benomran
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Broughton Hall, Skipton, North Yorkshire, BD23 3AE, United Kingdom

      IIF 16
  • Benomran, Muftah
    British company executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lower Luton Road, Wheathampstead, Herts, AL4 8HT

      IIF 17
  • Benomran, Muftah
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 18
    • icon of address 14 St Thomas Place, Wheathamstead, AL4 8BG

      IIF 19
  • Mr Muftah Abdel Karem Benomran
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HT, United Kingdom

      IIF 20 IIF 21
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 22 IIF 23
    • icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 24
  • Mr Muftah Benomran
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lower Luton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8HT, United Kingdom

      IIF 25
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 26
  • Muftah Abdel Karem Benomran
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Muftah Benomran
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Lower Luton Road, Wheathampstead, St. Albans, AL4 8HT, United Kingdom

      IIF 28
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 29
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 30
  • Benomran, Muftah

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,819 GBP2016-12-31
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    LIBYA BUSINESS SERVICES LIMITED - 2018-03-29
    LIBYA BUSINESS TV LIMITED - 2014-05-12
    NOBLE TV LIMITED - 2012-06-15
    HI TECH MANUFACTURING GROUP LIMITED - 2011-09-19
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,064 GBP2020-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-02-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Hardlands Road, Duston, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Broughton Hall, Skipton, Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Estate Office Broughton Hall, Broughton, Skipton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    YOUTH CITY INTERNATIONAL LIMITED - 2018-08-21
    YOUTH CITY LIMITED - 2018-08-20
    icon of address The Estate Office, Broughtonhall Estate, Skipton, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 18 Garlichill Road, Epsom Downs, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,503 GBP2015-09-30
    Officer
    icon of calendar 2000-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address The Stables, 57 Wyddial Road, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LIVE 4 LOVE FOUNDATION LIMITED - 2020-04-22
    NOBLE LIBYA FOUNDATION LTD - 2014-11-17
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address The Estate Office, Broughton Hall, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-07-23 ~ 2022-02-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Estate Office, Broughton Hall Estate, Skipton, Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-02-25 ~ 2024-12-01
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.